MESM REFURBISH LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Compulsory strike-off action has been suspended |
| 03/09/253 September 2025 New | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2023-10-09 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 08/11/228 November 2022 | Micro company accounts made up to 2022-05-31 |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 10/02/2010 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 18/02/1918 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN MIHAILA |
| 31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN MIHAILA |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 6 Cornwallis Road Dagenham RM9 5nd on 2018-05-30 |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 18/05/1718 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company